Company NameBarratt Besco 2 Plc
Company StatusDissolved
Company Number02789820
CategoryPublic Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSir Lawrence Arthur Barratt
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1993(1 week after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressByethorne
Corbridge
Northumberland
NE45 5LE
Director NameMichael John Dickinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1993(1 week after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Correspondence AddressChiddingfold Cottage
Northfield Lane Highburton
Huddersfield
West Yorkshire
HD8 0QT
Secretary NameMichael John Dickinson
NationalityBritish
StatusCurrent
Appointed16 February 1993(1 week after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Correspondence AddressChiddingfold Cottage
Northfield Lane Highburton
Huddersfield
West Yorkshire
HD8 0QT
Director NameMr Barry Aubrey Anysz
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Wigton Chase
Wigton Lane
Leeds
West Yorkshire
LS17 8SG
Director NameColin Albert Dearlove
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1993(2 months, 2 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address37 Lintzford Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressQuayside House
Canal Wharf
Leeds
West Yorkshire
LS11 5PU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£396,986
Cash£499,624
Current Liabilities£122,150

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 April 2004Dissolved (1 page)
12 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
7 May 2003Liquidators statement of receipts and payments (7 pages)
19 February 2003Oc 30/12/02 rem/appt liqs (9 pages)
19 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2003Appointment of a voluntary liquidator (1 page)
25 October 2002Liquidators statement of receipts and payments (5 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
29 July 2002Appointment of a voluntary liquidator (1 page)
29 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2002O/C 20/06/02 rem/appt liqs (10 pages)
23 April 2002Liquidators statement of receipts and payments (5 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
21 August 2000Appointment of a voluntary liquidator (2 pages)
21 August 2000O/C liq ipo (7 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
13 June 1999Liquidators statement of receipts and payments (6 pages)
23 April 1998Appointment of a voluntary liquidator (1 page)
23 April 1998Declaration of solvency (3 pages)
23 April 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 March 1998Return made up to 09/02/98; no change of members (9 pages)
7 August 1997Full accounts made up to 31 March 1997 (12 pages)
12 March 1997Return made up to 09/02/97; full list of members (11 pages)
11 September 1996Registered office changed on 11/09/96 from: 3 park court park cross street leeds LS1 2QH (1 page)
30 July 1996Full accounts made up to 31 March 1996 (12 pages)
20 July 1995Full accounts made up to 31 March 1995 (12 pages)